CASTLE DEVELOPMENTS (WATERSIDE) LIMITED

CASTLE DEVELOPMENTS (WATERSIDE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCASTLE DEVELOPMENTS (WATERSIDE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC229634
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CASTLE DEVELOPMENTS (WATERSIDE) LIMITED?

    • (7011) /

    Where is CASTLE DEVELOPMENTS (WATERSIDE) LIMITED located?

    Registered Office Address
    160 Dundee Street
    EH11 1DQ Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of CASTLE DEVELOPMENTS (WATERSIDE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASTLE DEVELOPMENTS (SCOTLAND) LIMITEDMar 26, 2002Mar 26, 2002

    What are the latest accounts for CASTLE DEVELOPMENTS (WATERSIDE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for CASTLE DEVELOPMENTS (WATERSIDE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Order of court for early dissolution

    1 pagesO/C EARLY DISS

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Registered office address changed from C/O Brodies 15 Atholl Crescent Edinburgh EH3 8HA Scotland on Jul 06, 2011

    2 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2010

    6 pagesAA

    Registered office address changed from C/O Wolsey Residential Finance Plc Regus House 10 Lochside Place Edinburgh EH12 9RG Scotland on Feb 04, 2011

    1 pagesAD01

    Registered office address changed from Regus House, 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG on Sep 14, 2010

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Mar 26, 2010 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 31, 2010

    Statement of capital on Aug 31, 2010

    • Capital: GBP 2
    SH01

    Appointment of Mr John Austin James Bowman as a director

    2 pagesAP01

    Termination of appointment of John Bowman as a director

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Joseph Sweeney as a director

    2 pagesTM01

    Registered office address changed from 22 Backbrae Street Kilsyth G65 0NH on Jun 18, 2010

    2 pagesAD01

    Appointment of Mr John Austin James Bowman as a director

    3 pagesAP01

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum and/or Articles of Association

    RES01

    Total exemption small company accounts made up to Mar 31, 2009

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Mar 26, 2009

    4 pagesAR01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of CASTLE DEVELOPMENTS (WATERSIDE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWMAN, John Austin James
    Dundee Street
    EH11 1DQ Edinburgh
    160
    Director
    Dundee Street
    EH11 1DQ Edinburgh
    160
    EnglandBritish41745830004
    CAMPBELL, Mark Anthony
    48 Victoria Road
    PA2 9PT Paisley
    Secretary
    48 Victoria Road
    PA2 9PT Paisley
    British83591570002
    KEWLEY, Michelle
    16 Riccarton
    East Kilbride
    G75 9BY Glasgow
    Secretary
    16 Riccarton
    East Kilbride
    G75 9BY Glasgow
    British81069020001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BOWMAN, John Austin James
    Lochside Place
    Edinburgh Park
    EH12 9RG Edinburgh
    Regus House, 10
    Director
    Lochside Place
    Edinburgh Park
    EH12 9RG Edinburgh
    Regus House, 10
    EnglandBritish41745830004
    CAMPBELL, Mark Anthony
    22 Backbrae Street
    G65 0NH Kilsyth
    Director
    22 Backbrae Street
    G65 0NH Kilsyth
    British89249190001
    SWEENEY, Joseph
    10 Bowmore Crescent
    G74 5DD Thorntonhall
    Director
    10 Bowmore Crescent
    G74 5DD Thorntonhall
    British121559730001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does CASTLE DEVELOPMENTS (WATERSIDE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jun 27, 2008
    Delivered On Jul 04, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Ground at main road, waterside, kilmarnock.
    Persons Entitled
    • Wolsey Residential Finance PLC
    Transactions
    • Jul 04, 2008Registration of a charge (410)
    Floating charge
    Created On Jun 06, 2008
    Delivered On Jun 17, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Wolsey Residential Finance PLC
    Transactions
    • Jun 17, 2008Registration of a charge (410)
    • Jul 08, 2008Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Jun 19, 2003
    Delivered On Jun 26, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Waterside sawmill, main road, waterside title no.ayr 2793.
    Persons Entitled
    • Wolsey Securities Limited
    Transactions
    • Jun 26, 2003Registration of a charge (410)
    Standard security
    Created On Jun 19, 2003
    Delivered On Jun 24, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Land at former waterside sawmill, main road, waterside, nr kilmarnock, ayrshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 24, 2003Registration of a charge (410)
    Floating charge
    Created On Jun 10, 2003
    Delivered On Jun 13, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Wolsey Securities Limited
    Transactions
    • Jun 13, 2003Registration of a charge (410)
    • Sep 07, 2006Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jun 10, 2003
    Delivered On Jun 11, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 11, 2003Registration of a charge (410)
    • Jun 19, 2003Alteration to a floating charge (466 Scot)
    • Sep 07, 2006Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    Does CASTLE DEVELOPMENTS (WATERSIDE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 25, 2012Conclusion of winding up
    Jun 23, 2011Petition date
    Jun 23, 2011Commencement of winding up
    May 15, 2012Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Thomas Campbell Maclennan
    Tenon Recovery
    160 Dundee Street
    EH11 1DQ Edinburgh
    practitioner
    Tenon Recovery
    160 Dundee Street
    EH11 1DQ Edinburgh
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0